London
EC2A 2EA
Director Name | Mr Richard John Fowler |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Squirrel Cottage Tabernacle Walk, Rodborough Stroud Gloucestershire GL5 3UQ Wales |
Secretary Name | Emily Kim Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Squirrel Cottage Tabernacle Walk, Rodborough Stroud Gloucestershire GL5 3UQ Wales |
Director Name | Mr Andrew Anthony Monk |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(9 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 13 January 2009) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 35 Airedale Avenue London W4 2NW |
Director Name | Mr Andrew Christopher Roberts |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(9 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 16 December 2008) |
Role | Accountant |
Correspondence Address | 31 Durlston Road Kingston Upon Thames Surrey KT2 5RR |
Secretary Name | Alison Jane Brokensha |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 16 June 2008(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2009) |
Role | Personal Assistant |
Correspondence Address | 93 Merton Mansions London SW20 8DG |
Director Name | Justin Llewellyn Gareth Lewis |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2009) |
Role | Chief Executive |
Country of Residence | Australia |
Correspondence Address | 17 Langridge Street Middle Park Victoria 3206 Australia |
Director Name | Mr Edward Vandyk |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stockcross House Stockcross Newbury Berkshire RG20 8LP |
Secretary Name | Oliver Charles Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(10 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 July 2010) |
Role | Company Director |
Correspondence Address | 3rd Floor 30 Old Broad Street London EC2N 1HT |
Secretary Name | Mr David Hills |
---|---|
Status | Resigned |
Appointed | 19 July 2010(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2011) |
Role | Company Director |
Correspondence Address | 46 Worship Street London EC2A 2EA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 46 Worship Street London EC2A 2EA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2011 | Termination of appointment of David Hills as a secretary (1 page) |
9 November 2011 | Termination of appointment of David Hills as a secretary on 9 November 2011 (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2011 | Application to strike the company off the register (3 pages) |
13 October 2011 | Application to strike the company off the register (3 pages) |
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 July 2010 | Appointment of Mr David Hills as a secretary (1 page) |
20 July 2010 | Appointment of Mr David Hills as a secretary (1 page) |
17 July 2010 | Termination of appointment of Oliver Cooke as a secretary (1 page) |
17 July 2010 | Termination of appointment of Oliver Cooke as a secretary (1 page) |
2 June 2010 | Registered office address changed from 30 Old Broad Street London EC2N 1HT on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 30 Old Broad Street London EC2N 1HT on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 30 Old Broad Street London EC2N 1HT on 2 June 2010 (1 page) |
26 May 2010 | Appointment of Mr Andrew Christopher Roberts as a director (2 pages) |
26 May 2010 | Termination of appointment of Edward Vandyk as a director (1 page) |
26 May 2010 | Termination of appointment of Edward Vandyk as a director (1 page) |
26 May 2010 | Appointment of Mr Andrew Christopher Roberts as a director (2 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Appointment of Oliver Charles Cooke as a secretary (2 pages) |
9 November 2009 | Appointment of Oliver Charles Cooke as a secretary (2 pages) |
9 November 2009 | Termination of appointment of Alison Brokensha as a secretary (1 page) |
9 November 2009 | Termination of appointment of Alison Brokensha as a secretary (1 page) |
22 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 April 2009 | Director appointed edward vandyk (2 pages) |
28 April 2009 | Director appointed edward vandyk (2 pages) |
16 April 2009 | Appointment Terminated Director justin lewis (1 page) |
16 April 2009 | Appointment terminated director justin lewis (1 page) |
8 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
20 January 2009 | Appointment terminated director andrew monk (1 page) |
20 January 2009 | Appointment Terminated Director andrew monk (1 page) |
20 January 2009 | Director appointed justin llewellyn gareth lewis (2 pages) |
20 January 2009 | Director appointed justin llewellyn gareth lewis (2 pages) |
21 December 2008 | Appointment terminated director andrew roberts (1 page) |
21 December 2008 | Appointment Terminated Director andrew roberts (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from slad valley house 203 slad road stroud gloucestershire GL5 1RJ (1 page) |
1 July 2008 | Director appointed andrew christopher roberts (4 pages) |
1 July 2008 | Appointment Terminated Director richard fowler (1 page) |
1 July 2008 | Director appointed andrew anthony monk (3 pages) |
1 July 2008 | Appointment terminated secretary emily fowler (1 page) |
1 July 2008 | Director appointed andrew anthony monk (3 pages) |
1 July 2008 | Secretary appointed alison brokensha (2 pages) |
1 July 2008 | Secretary appointed alison brokensha (2 pages) |
1 July 2008 | Appointment terminated director richard fowler (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from slad valley house 203 slad road stroud gloucestershire GL5 1RJ (1 page) |
1 July 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
1 July 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
1 July 2008 | Appointment Terminated Secretary emily fowler (1 page) |
1 July 2008 | Director appointed andrew christopher roberts (4 pages) |
5 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
5 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
11 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
12 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
26 May 2005 | Ad 09/05/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
26 May 2005 | Ad 09/05/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
7 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 March 2004 | Return made up to 01/04/04; full list of members (6 pages) |
30 March 2004 | Return made up to 01/04/04; full list of members (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
4 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
3 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 November 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
20 November 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
5 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
5 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
1 April 1999 | Incorporation (15 pages) |